logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Bury, Emmanuelle Eva Yolaine
    Country Head For Bnp Paribas Uk born in September 1968
    Individual (3 offsprings)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time
    2023-03-01 ~ now
    OF - Managing Officer → CIF 0
  • 2
    D'arjuzon, Helen Louise Fletcher
    General Counsel born in November 1976
    Individual (6 offsprings)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    2023-03-08 ~ now
    OF - Managing Officer → CIF 0
Ceased 1
  • Draveny, Francois Paul Claude
    Deputy Country Head born in November 1964
    Individual (1 offspring)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    2023-03-08 ~ 2024-02-29
    OF - Managing Officer → CIF 0
parent relation
Company in focus

BNP PARIBAS

Linked company numbers found in government register: OE028438, FC013447

Related profiles found in government register
  • BNP PARIBAS
    Info
    Registered number OE028438
    16 Boulevard Des Italiens, Paris 75009
    OVERSEAS ENTITY incorporated on 2023-03-08 (3 years). The company status is Registered.
    The last date of confirmation statement was made at 2025-03-06
    CIF 0
  • BNP PARIBAS
    S
    Registered number 1966b04244
    16, Boulevard Des Italiens, Paris, France, 75009
    Public Limited Company in Registry Of The Paris Commercial Court, France
    CIF 1
  • BNP PARIBAS
    S
    Registered number 662 042 449
    10, Harewood Avenue, London, England, NW1 6AA
    Societe Anonyme in Registre Du Commerce Et Des Societes. Paris, France
    CIF 2
  • BNP PARIBAS
    S
    Registered number 662 042 449
    16, Boulevard Des Italiens, Paris, 75009, France
    Public Limited Company in France
    CIF 3
child relation
Offspring entities and appointments
Active 57
  • 1
    AF VII LP
    SL005738
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 34 - Has significant influence or controlOE
  • 2
    ANTIN NOMINEES LIMITED
    04904217
    10 Harewood Avenue, London, England
    Active Corporate (6 parents)
    Person with significant control
    2020-04-08 ~ now
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
  • 3
    ASIA LBO II L.P.
    SL005756 SL006395, SL006396
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    CIF 35 - Right to surplus assets - 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 4
    ASIA LBO III L.P.
    SL006396 SL005756, SL006395
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to surplus assets - 75% or moreOE
  • 5
    ASIA LBO III-2 L.P.
    SL006395 SL005756, SL006396
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    CIF 38 - Right to surplus assets - 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 6
    AURORA NOMINEES LIMITED
    06567993
    10 Harewood Avenue, London, England
    Active Corporate (6 parents)
    Person with significant control
    2020-04-08 ~ now
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Ownership of shares – 75% or moreOE
  • 7
    AXA INVESTMENT MANAGERS GS LIMITED
    - now 03601496 00621123, 01237167, 01431068... (more)
    AXA INVESTMENT MANAGERS (GS) LIMITED - 1998-09-10 00621123, 01237167, 01431068... (more)
    22 Bishopsgate, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2025-12-31 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 8
    AXA INVESTMENT MANAGERS LIMITED
    - now 03886111 00621123, 01237167, 01431068... (more)
    REGENTRULE LIMITED - 1999-12-30
    22 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2025-12-31 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
  • 9
    AXA INVESTMENT MANAGERS UK HOLDINGS LIMITED
    - now 01237167 00621123, 01431068, 02426077... (more)
    AXA FRAMLINGTON GROUP LIMITED - 2022-05-05
    FRAMLINGTON GROUP LIMITED - 2006-01-16
    22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-12-31 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 10
    AXA INVESTMENT MANAGERS UK LIMITED
    - now 01431068 00621123, 01237167, 02426077... (more)
    AXA SUN LIFE INVESTMENT MANAGEMENT LIMITED - 2000-03-06
    SUN LIFE INVESTMENT MANAGEMENT LIMITED - 1997-10-31
    SUN LIFE INVESTMENT MANAGEMENT SERVICES LIMITED - 1995-05-09
    SOLAR PENSIONS LIMITED - 1981-10-29
    22 Bishopsgate, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2025-12-31 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
  • 11
    AXA REAL ESTATE INVESTMENT MANAGERS UK LIMITED
    - now 01115775 03961977, FC032353
    AXA SUN LIFE PROPERTIES LIMITED - 2000-03-06
    SUN LIFE PROPERTIES LIMITED - 1997-10-31 00003413
    NORTH BRITISH LAND & PROPERTY LIMITED - 1990-09-17
    BELLWAY PROPERTIES LIMITED - 1979-12-31
    22 Bishopsgate, London
    Active Corporate (7 parents, 12 offsprings)
    Person with significant control
    2025-12-31 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 12
    BE VI 'S' LP
    SL032637
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2018-04-06 ~ now
    CIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    BLACKROCK OPERATIONAL HOTELS BIRMINGHAM AIRPORT LIMITED
    - now 10411885
    CASTLEBRIDGE HOTELS BIRMINGHAM AIRPORT OPCO LIMITED - 2018-09-27
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2019-09-30 ~ now
    CIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    BNP PARIBAS 3 STEP IT
    OE027195 FC036517
    18 Rue Baudin, Levallois-perret, France
    Registered Corporate (2 parents)
    Beneficial owner
    2019-10-01 ~ now
    CIF 13 - Ownership of shares - More than 25%OE
    CIF 13 - Ownership of voting rights - More than 25%OE
  • 15
    BNP PARIBAS ADMINISTRATIVE HOLDINGS LIMITED
    - now 00828613
    PARIBAS NOMINEES LIMITED
    - 2016-08-11 00828613
    10 Harewood Avenue, London
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 16
    BNP PARIBAS ASSET MANAGEMENT UK LIMITED
    - now 02474627
    BNP PARIBAS INVESTMENT PARTNERS UK LIMITED
    - 2017-06-01 02474627
    BNP PARIBAS ASSET MANAGEMENT U.K. LIMITED - 2010-07-01
    PARIBAS ASSET MANAGEMENT LIMITED - 2000-06-01 FC019481
    CROWLINE LIMITED - 1994-01-19
    5 Aldermanbury Square, London
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
  • 17
    BNP PARIBAS CARDIF PSC LIMITED
    - now 04224341
    PINNACLE UNDERWRITING LIMITED - 2012-05-09
    PINNACLE UNDERWRITING PLC - 2002-12-19
    DEALSPIN LIMITED - 2001-08-14
    Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 18
    BNP PARIBAS COMMODITY FUTURES LIMITED
    - now 02391477
    PARIBAS FUTURES LIMITED - 2000-11-09
    RAPID 8422 LIMITED - 1989-07-19
    10 Harewood Avenue, London
    Converted / Closed Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 19
    BNP PARIBAS DEPOSITARY SERVICES (JERSEY) LIMITED
    OE000912 OE000910
    Ifc 1 The Esplanade, St Helier, United Kingdom
    Registered Corporate (1 parent, 5 offsprings)
    Beneficial owner
    1972-11-09 ~ now
    CIF 12 - Ownership of shares - More than 25%OE
  • 20
    BNP PARIBAS DEPOSITARY SERVICES LIMITED
    OE000910 OE000912
    Ifc 1 The Esplanade, St Helier, Jersey
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    1978-01-10 ~ now
    CIF 1 - Ownership of shares - More than 25%OE
  • 21
    BNP PARIBAS LEASE GROUP LIMITED
    - now 02341989
    BNP PARIBAS LEASE GROUP PLC
    - 2024-10-16 02341989
    UFB GROUP PLC - 2000-08-14
    FLOWVALUE PUBLIC LIMITED COMPANY - 1989-07-19
    Midpoint, Alencon Link, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 22
    BNP PARIBAS LEASING SOLUTIONS LIMITED
    - now 00901225 02133093
    HFGL LIMITED - 2012-10-01 02133093
    HUMBERCLYDE FINANCE GROUP LIMITED - 2000-09-25
    ANZ FINANCE LIMITED - 1987-10-28
    GRINDLAYS HUMBERCLYDE LIMITED - 1986-10-01
    JAYANDEE(1967)LIMITED - 1977-12-31
    Midpoint, Alencon Link, Basingstoke, Hampshire, England
    Active Corporate (9 parents, 5 offsprings)
    Person with significant control
    2025-06-27 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 23
    BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED
    - now 04176965
    ATISREAL LIMITED - 2009-05-27
    ATIS REAL WEATHERALLS LIMITED - 2005-01-21
    WEATHERALL GREEN & SMITH LIMITED - 2001-10-30 SC285488
    REAL AMBER - 2001-06-12
    10 Harewood Avenue, London, England
    Active Corporate (6 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Has significant influence or controlOE
  • 24
    BNP PARIBAS RENTAL SOLUTIONS LIMITED
    - now 04960923
    ARTEGY LIMITED
    - 2016-05-24 04960923
    CONTRACTMEDIA LIMITED - 2004-04-07
    Midpoint, Alencon Link, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 25
    BNP PARIBAS SECRETARIAL SERVICES LIMITED
    - now 03948461
    COGENT SECRETARIAL SERVICES LIMITED - 2003-06-05
    10 Harewood Avenue, London, England
    Dissolved Corporate (3 parents, 10 offsprings)
    Person with significant control
    2020-04-08 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Ownership of shares – 75% or moreOE
  • 26
    BNP PARIBAS TRUST CORPORATION UK LIMITED
    - now 04042668
    HACKREMCO (NO.1702) LIMITED - 2000-11-22 01443124, 01500669, 01525148... (more)
    10 Harewood Avenue, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2020-07-28 ~ now
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 27
    BNP PARIBAS U.K. HOLDINGS LIMITED
    - now 02106892
    BNP U.K. HOLDINGS LIMITED - 2000-05-25
    SORTJUST LIMITED - 1987-08-07
    30 Finsbury Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 28
    BNP PUK HOLDING LIMITED
    - now 02028843
    PARIBAS UK HOLDING LIMITED - 2000-05-23
    PRECIS (532) LIMITED - 1986-12-16 00207795, 00281410, 00473089... (more)
    10 Harewood Avenue, London
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 29
    CARBON NEUTRAL REAL ESTATE LP
    - now SL007705
    LOW-CARBON WORKPLACE LP
    - 2020-06-16 SL007705
    THREADNEEDLE LOW-CARBON WORKPLACE LP - 2010-03-15
    4th Floor Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 63 - Right to surplus assets - 75% or moreOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
  • 30
    CHINA GROWTH V, L.P.
    SL012400
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    CIF 40 - Right to surplus assets - 75% or moreOE
  • 31
    CLEAN ENERGY FUND CI LP
    - now SL007343
    FORTIS CLEAN ENERGY FUND CI LP - 2010-10-21
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    CNH INDUSTRIAL CAPITAL EUROPE LIMITED
    - now 03420615
    CNH CAPITAL EUROPE LTD - 2013-12-20
    CNH CAPITAL (EUROPE) LIMITED - 2002-05-13
    CASE CREDIT UK LIMITED - 2002-05-02
    Third Floor Phoenix House, Christopher Martin Road, Basildon, Essex, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – More than 50% but less than 75%OE
    CIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    CRESCENT MEZZANINE VI (SCOTS), L.P.
    SL010470 SC513442, SL021985
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 34
    CRESCENT MEZZANINE VII (SCOTS), L.P.
    SL021985 SC513442, SL010470
    Crescent Capital Group Lp, 11100 Santa Monica Blvd Suite 2000, Los Angeles, Ca90025, United States
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 35
    EIG ENERGY INVESTORS XV (SCOTLAND), L.P.
    - now SL007937
    ENERGY INVESTORS XV (SCOTLAND), L.P. - 2013-02-12
    Eig Management Company, Llc, 600 New Hampshire Ave Nw Ste 1200, Washington, Dc 20037, United States
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 36
    EUROPE LBO IV L.P.
    SL005423
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to surplus assets - 75% or moreOE
  • 37
    EUROPE LBO V, L.P.
    SL006057 SL006068
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    CIF 36 - Right to surplus assets - 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 38
    EUROPE LBO V-2, L.P.
    SL006068 SL006057
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to surplus assets - 75% or moreOE
  • 39
    BA/CA ASSET FINANCE LTD - 2003-10-07 SC102883, SC120479, SC126404... (more)
    BANK AUSTRIA CREDITANSTALT ASSET FINANCE LIMITED - 1999-09-27 SC102883, SC120479, SC126404... (more)
    CA INDUSTRIAL FINANCE LTD. - 1999-05-07 SC102883, SC120479, SC126404... (more)
    TRUSHELFCO (NO.771) LIMITED - 1985-04-01
    Midpoint, Alencon Link, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 40
    HADRIAN EAST MANAGEMENT LIMITED
    03341463
    Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Person with significant control
    2018-02-05 ~ now
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
    CIF 68 - Right to appoint or remove directorsOE
  • 41
    HAREWOOD DEPOT LEASING LIMITED
    - now 02392930
    LOMBARD CORPORATE FINANCE (SEPTEMBER 1) LIMITED - 2015-02-23 02392811
    LAND ROVER CREDIT LIMITED - 2002-07-04
    BATFIX LIMITED - 1989-07-11
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 42
    HAREWOOD HELENA 1 LIMITED
    06599631 06599546
    5 Aldermanbury Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 67 - Ownership of shares – 75% or moreOE
  • 43
    HAREWOOD HELENA 2 LIMITED
    06599546 06599631
    5 Aldermanbury Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
  • 44
    HAREWOOD HOLDINGS LIMITED
    - now 05936392
    HACKREMCO (NO. 2418) LIMITED - 2006-11-14 01443124, 01500669, 01525148... (more)
    30 Finsbury Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 45
    HAREWOOD NOMINEES LIMITED
    - now 02340158
    WIGMORE (NO.4) LIMITED - 2002-06-18 02342280
    WIGMORE MORTGAGES (NO. 4) LIMITED - 1996-06-19 02342280
    BAYPRINT LIMITED - 1989-03-08
    10 Harewood Avenue, London, England
    Active Corporate (6 parents)
    Person with significant control
    2020-04-08 ~ now
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
  • 46
    HSCF EDINBURGH LP
    SL005733
    Saltire Court, 4th Floor, 20 Castle Terrace, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 66 - Right to surplus assets - 75% or moreOE
  • 47
    KANTOX HOLDING, LTD
    13648526
    10 Harewood Avenue, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2023-07-12 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 48
    LUNA NOMINEES LIMITED
    - now 01958214
    MERMAID NOMINEES LIMITED - 2008-02-26
    TOUCHE REMNANT U.S. CAPITAL DEVELOPMENT MANAGEMENT LIMITED - 1989-07-03
    SWIFT 1113 LIMITED - 1985-12-20
    SWIFT 1113 LIMITED - 1985-11-20
    10 Harewood Avenue, London, England
    Active Corporate (6 parents)
    Person with significant control
    2020-04-08 ~ now
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 49
    LYNCHWOOD NOMINEES LIMITED
    06551078
    10 Harewood Avenue, London, England
    Active Corporate (6 parents)
    Person with significant control
    2020-04-08 ~ now
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Ownership of shares – 75% or moreOE
  • 50
    MANITOU FINANCE LIMITED
    - now 02308212
    HUMBERCLYDE NOVEMBER LEASING LIMITED - 1998-09-01
    34 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – More than 50% but less than 75%OE
    CIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 51
    OPERA NOMINEES LIMITED
    - now 03603546
    8 KWS LIMITED - 2002-06-18 03604587
    10 Harewood Avenue, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-04-08 ~ dissolved
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Ownership of shares – 75% or moreOE
  • 52
    PARKER TOWER LIMITED
    08001024
    10 Harewood Avenue, London, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Has significant influence or controlOE
  • 53
    PUDDLE DOCK NOMINEES LIMITED
    - now 01790001
    SLATECLUB LIMITED - 1984-04-03
    10 Harewood Avenue, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2020-04-08 ~ dissolved
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
  • 54
    SECURITIES SERVICES NOMINEES LIMITED
    - now 02955530
    HACKREMCO (NO.949) LIMITED - 2002-02-13 01443124, 01500669, 01525148... (more)
    10 Harewood Avenue, London, England
    Active Corporate (6 parents)
    Person with significant control
    2020-04-08 ~ now
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
  • 55
    SOCIETE ORBAISIENNE DE PARTICIPATIONS
    OE028118
    1 Boulevard Haussmann, Paris, France
    Registered Corporate (1 parent)
    Beneficial owner
    1999-12-02 ~ now
    CIF 4 - Ownership of shares - More than 25%OE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - More than 25%OE
  • 56
    SYGMA FUNDING TWO LIMITED
    04989928
    6th Floor, Chadwick House Blenheim Court, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Has significant influence or controlOE
  • 57
    VICTOIRE NOMINEES LIMITED
    - now 03604587
    9 KWS LIMITED - 2002-06-18 03603546
    10 Harewood Avenue, London, England
    Active Corporate (6 parents)
    Person with significant control
    2020-04-08 ~ now
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED
    05241044
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-01-12
    CIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    MJP NOMINEES LIMITED
    09398803
    10 Harewood Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    2020-04-08 ~ 2022-06-27
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Ownership of shares – 75% or more OE
  • 3
    NEL NOMINEES LIMITED
    09398875
    10 Harewood Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    2020-04-08 ~ 2022-06-27
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Ownership of shares – 75% or more OE
  • 4
    NEO ENERGY (CNS) LIMITED
    - now SC309081
    VERUS PETROLEUM (CNS) LIMITED - 2019-11-19 SC291165
    BRIDGE ENERGY (CNS) LIMITED - 2014-09-23 SC291165
    SILVERSTONE CNS LIMITED - 2010-07-01 SC291165
    HEATHBECK LIMITED - 2006-12-06
    The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2020-07-23 ~ 2025-06-11
    CIF 46 - Ownership of shares – 75% or more OE
  • 5
    NEO ENERGY (EXPLORATION) LIMITED
    - now SC279866 08266502
    VERUS PETROLEUM (EXPLORATION) LIMITED - 2019-11-19
    BRIDGE ENERGY (EXPLORATION) LIMITED - 2014-09-23
    SILVERSTONE EXPLORATION LIMITED - 2010-07-01
    NWE SOUTHERN CROSS (UK) PTY. LTD. - 2009-06-02
    RAECARTH LIMITED - 2005-03-08
    The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2020-07-23 ~ 2025-06-11
    CIF 44 - Ownership of shares – 75% or more OE
  • 6
    NEO ENERGY (SNS) LIMITED
    - now SC291165
    VERUS PETROLEUM (SNS) LIMITED - 2019-11-19 SC309081
    BRIDGE ENERGY (SNS) LIMITED - 2014-09-23 SC309081
    SILVERSTONE SNS LIMITED - 2010-07-01 SC309081
    WYNDWEST LIMITED - 2005-10-17
    The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-07-23 ~ 2025-06-11
    CIF 45 - Ownership of shares – 75% or more OE
  • 7
    NEO ENERGY CONSOLIDATED HOLDINGS LIMITED - now
    NEO NEXT ENERGY LIMITED - 2025-07-23 SC470677
    NEO ENERGY CONSOLIDATED HOLDINGS LIMITED
    - 2025-06-20 SC760986
    The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2024-04-24 ~ 2025-06-11
    CIF 42 - Ownership of shares – 75% or more OE
  • 8
    NEO ENERGY UPSTREAM UK LIMITED
    - now SC279865
    VERUS PETROLEUM UK LIMITED - 2019-11-19
    BRIDGE ENERGY UK LIMITED - 2014-09-23
    SILVERSTONE ENERGY LIMITED - 2010-06-01
    ASHLINN LIMITED - 2005-02-25
    The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (6 parents, 12 offsprings)
    Person with significant control
    2020-07-23 ~ 2025-06-11
    CIF 43 - Ownership of shares – 75% or more OE
  • 9
    NEO NEXT ENERGY LIMITED - now SC760986
    NEO ENERGY GROUP LIMITED
    - 2025-07-23 SC470677
    VERUS PETROLEUM HOLDING LIMITED - 2020-06-08
    BRIDGE ENERGY HOLDING LIMITED - 2014-09-23
    The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Person with significant control
    2020-07-23 ~ 2025-06-11
    CIF 47 - Ownership of shares – 75% or more OE
  • 10
    NOVY LTD
    10865689
    Aga Rangemaster C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-07-14 ~ 2021-07-12
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    NSIP (GKA) LIMITED
    - now SC302185
    VENTURE PRODUCTION INFRASTRUCTURE LIMITED - 2006-10-12
    MOUNTWEST 675 LIMITED - 2006-05-23 05624585, SC142615, SC142616... (more)
    Annan House, 33 -35 Palmerston Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2016-11-14 ~ 2021-06-02
    CIF 14 - Ownership of shares – 75% or more OE
  • 12
    SALBROOK ROAD MANAGEMENT COMPANY NO. 1 LIMITED
    06282821 06282823
    8 Sackville Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2018-02-05 ~ 2024-03-28
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
    CIF 70 - Ownership of voting rights - 75% or more OE
  • 13
    SALBROOK ROAD MANAGEMENT COMPANY NO. 2 LIMITED
    06282823 06282821
    8 Sackville Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2018-02-05 ~ 2024-03-28
    CIF 71 - Right to appoint or remove directors OE
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Ownership of shares – 75% or more OE
  • 14
    THE MILLENNIUM CENTRE (FARNHAM) LIMITED
    03549341
    Larch House, Parklands Business Park, Denmead, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2018-02-05 ~ 2023-02-21
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
  • 15
    UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED
    - now 02451879
    SITEFRONT PROPERTY MANAGEMENT LIMITED - 1990-06-05
    C/o Mayfield Asset And Property Management Limit Second Floor, 6 Princes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Person with significant control
    2018-02-05 ~ 2022-07-29
    CIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    WARLEY HILL MANAGEMENT COMPANY LIMITED
    - now 02744200
    KEYCOPY LIMITED - 1992-09-23
    9th Floor Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,119 GBP2024-03-31
    Person with significant control
    2018-02-05 ~ 2023-01-27
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of shares – More than 50% but less than 75% OE
    CIF 69 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.